Company NameGinninton Associates Limited
DirectorJeremy David Norminton
Company StatusActive
Company Number05218611
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy David Norminton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address5 Roundhill Road
Hurworth
Darlington
County Durham
DL2 2DY
Secretary NameMrs Sandra Elaine Brunton
NationalityBritish
StatusCurrent
Appointed01 June 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Correspondence Address98 Redcar Lane
Redcar
Cleveland
TS10 2JL
Director NameRichard Howard Ginger
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleIT Consultant
Correspondence AddressRosehill
Main Street Thornton Le Moor
Northallerton
DL7 9DN
Secretary NameRichard Howard Ginger
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleIT Consultant
Correspondence AddressRosehill
Main Street Thornton Le Moor
Northallerton
DL7 9DN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Telephone01642 252595
Telephone regionMiddlesbrough

Location

Registered AddressGinnington House, Sotherby Road
Middlesbrough
Cleveland
TS3 8BT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Shareholders

2 at £1Jeremy Norminton
100.00%
Ordinary

Financials

Year2014
Net Worth£167,610
Current Liabilities£90,591

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

15 May 2019Delivered on: 25 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 26 yarm road stockton on tees.
Outstanding
15 May 2019Delivered on: 25 May 2019
Persons entitled: Santander UK PLC as Trustee for Its Group Members

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 1 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 March 2005Delivered on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of southerly road north ormesly middlesex cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 May 2019Registration of charge 052186110003, created on 15 May 2019 (48 pages)
25 May 2019Registration of charge 052186110004, created on 15 May 2019 (41 pages)
1 February 2019Registration of charge 052186110002, created on 22 January 2019 (7 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
25 September 2008Return made up to 01/09/08; full list of members (3 pages)
25 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 August 2008Appointment terminated director richard ginger (1 page)
5 August 2008Declaration of assistance for shares acquisition (7 pages)
5 August 2008Declaration of assistance for shares acquisition (7 pages)
5 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2008Appointment terminated director richard ginger (1 page)
5 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
6 June 2008Secretary appointed mrs sandra elaine brunton (1 page)
6 June 2008Secretary appointed mrs sandra elaine brunton (1 page)
6 June 2008Appointment terminated secretary richard ginger (1 page)
6 June 2008Appointment terminated secretary richard ginger (1 page)
26 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
26 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 October 2007Return made up to 01/09/07; full list of members (2 pages)
23 October 2007Return made up to 01/09/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2006Return made up to 01/09/06; full list of members (2 pages)
13 October 2006Return made up to 01/09/06; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 01/09/05; full list of members (3 pages)
9 November 2005Location of register of members (1 page)
9 November 2005Return made up to 01/09/05; full list of members (3 pages)
9 November 2005Registered office changed on 09/11/05 from: queensway house queensway middlesbrough TS3 8TF (1 page)
9 November 2005Location of debenture register (1 page)
9 November 2005Registered office changed on 09/11/05 from: ginninton house, sotherby road middlesbrough cleveland TS3 8BT (1 page)
9 November 2005Registered office changed on 09/11/05 from: ginninton house, sotherby road middlesbrough cleveland TS3 8BT (1 page)
9 November 2005Location of register of members (1 page)
9 November 2005Location of debenture register (1 page)
9 November 2005Location of debenture register (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Registered office changed on 09/11/05 from: queensway house queensway middlesbrough TS3 8TF (1 page)
9 November 2005Location of debenture register (1 page)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
21 October 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
1 September 2004Incorporation (12 pages)
1 September 2004Incorporation (12 pages)